UKBizDB.co.uk

SIXWAYS PROPERTY COMPANY (EASTBOURNE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sixways Property Company (eastbourne) Limited. The company was founded 50 years ago and was given the registration number 01121364. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, , St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIXWAYS PROPERTY COMPANY (EASTBOURNE) LIMITED
Company Number:01121364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dittons Road, Eastbourne, United Kingdom, BN21 1DN

Secretary31 January 2011Active
1, Dittons Road, Eastbourne, United Kingdom, BN21 1DN

Director31 January 2011Active
1, Dittons Road, Eastbourne, United Kingdom, BN21 1DN

Director30 January 2014Active
30 Enys Road, Eastbourne, BN21 2DX

Secretary-Active
11 Cromwell Crescent, Market Harborough, LE16 9JN

Secretary01 September 2006Active
Flat 4 30 Enys Road, Eastbourne, BN21 2DX

Secretary21 January 1999Active
Southfields Corner, 1 Dittons Road, Eastbourne, United Kingdom, BN21 1DN

Director24 June 2013Active
Flat 1 30 Enys Road, Eastbourne, BN21 2DX

Director21 January 1999Active
11 Cromwell Crescent, Market Harborough, LE16 9JN

Director01 September 2006Active
289 Mutton Lane, Potters Bar, EN6 2AT

Director01 September 2006Active
Flat 4 30 Enys Road, Eastbourne, BN21 2DX

Director-Active
43 Grove Street, Great Hale, Sleaford, NG34 9JZ

Director01 September 2006Active
32, Gildredge Road, Eastbourne, Uk, BN21 4SH

Director01 April 2012Active
1, Dittons Road, Eastbourne, United Kingdom, BN21 1DN

Director26 March 2015Active

People with Significant Control

Keely Anne Sadler
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 30 Enys Road, Eastbourne, United Kingdom, BN21 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Change account reference date company current extended.

Download
2017-04-24Accounts

Accounts with accounts type dormant.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-05-05Accounts

Accounts with accounts type dormant.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.